Company NameJLK Heating Limited
Company StatusDissolved
Company Number05168329
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJustin Leigh Kent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleHeating & Plumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Portnalls Road
Coulsdon
Surrey
CR5 3DE
Secretary NameJacqueline Ann Boulbina
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Portnalls Road
Coulsdon
Surrey
CR5 3DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 Portnalls Road
Coulsdon
Surrey
CR5 3DE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Justin Leigh Kent
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,193
Cash£2,339
Current Liabilities£7,729

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 July

Filing History

3 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
9 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 28 July 2015 (3 pages)
8 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(3 pages)
8 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 28 July 2014 (3 pages)
28 April 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(3 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 29 July 2013 (3 pages)
26 August 2013Termination of appointment of Jacqueline Boulbina as a secretary (1 page)
9 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
27 July 2013Total exemption small company accounts made up to 29 July 2012 (3 pages)
27 April 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
22 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
22 July 2012Secretary's details changed for Jacqueline Ann Boulbina on 30 June 2012 (1 page)
22 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
8 July 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
27 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Justin Leigh Kent on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Justin Leigh Kent on 1 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
31 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 August 2009Return made up to 01/07/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 July 2008Return made up to 01/07/08; full list of members (3 pages)
9 August 2007Return made up to 01/07/07; full list of members (2 pages)
9 August 2007Director's particulars changed (1 page)
31 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 July 2006Return made up to 01/07/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 June 2006Registered office changed on 14/06/06 from: 53A mulgrave road sutton surrey SM2 6LR (1 page)
9 September 2005Return made up to 01/07/05; full list of members (6 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
1 July 2004Incorporation (9 pages)